Datastream

Datastream contacts: address, phone, fax, email, website, shedule

Address: The Thomson Reuters Building South Colonnade Canary Wharf E14 5EP London

Phone: +44-1305 8801116

Fax: +44-1305 8801116

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Datastream"? - send email to us!

Datastream detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Datastream.

Registration data Datastream

Register date: 1975-05-19

Register number: 01213031

Type of company: Private Unlimited Company

Get full report form global database UK for Datastream

Owner, director, manager of Datastream

Helen Elizabeth Campbell Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: June 1968, British

David Martin Mitchley Director. Address: South Colonnade, Canary Wharf, London, E14 5EP, United Kingdom. DoB: January 1968, British

Carla O'hanlon Secretary. Address: South Colonnade, Canary Wharf, London, E14 5EP, United Kingdom. DoB:

Anthony Lawrence Helman Director. Address: 20 Duchy Road, Hadley Wood, Barnet, Hertfordshire, EN4 0HU. DoB: January 1935, British

Dorota Maria Warren Secretary. Address: 3b Glendower Place, London, SW7 3DU. DoB:

Richard Melville Anderson Director. Address: Flat 4, 64 Lawford Road, London, NW5 2LN. DoB: November 1946, British

Stephen Andrew Herman Director. Address: 6 Davenham Avenue, Northwood, Middlesex, HA6 3HN. DoB: November 1948, British

Hugh Kearns Director. Address: 32 Latchmere Road, Kingston Upon Thames, Surrey, KT2 5TW. DoB: November 1946, British

Richard Tarling Director. Address: 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: October 1972, British

Nicholas David Harding Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: August 1979, British

Elizabeth Maria Maclean Secretary. Address: 394 Baddow Road, Chelmsford, Essex, CM2 9RA. DoB:

Daragh Patrick Feltrim Fagan Director. Address: South Colonnade, Canary Wharf, London, E14 5EP, United Kingdom. DoB: September 1969, British

Hywel Rees Thomas Director. Address: Tamlan House, Loudhams Wood Lane, Chalfont St Giles, Buckinghamshire, HP8 4AR. DoB: July 1965, British

Richard John Oliver Director. Address: 47 Marina Avenue, New Malden, Surrey, KT3 6NE. DoB: January 1967, British

Ian Belinsky Director. Address: 26 Addison Grove, Chiswick, London, W4 1ER. DoB: May 1961, American

Mark Stanton Secretary. Address: Chatsworth, Wissington Uplands, Nayland, Colchester, CO6 4JQ. DoB: February 1963, British

James Malkin Director. Address: 3 Vernon Yard, Nottinghill, London, W11 2DX. DoB: July 1948, American

Mark Stanton Director. Address: Chatsworth, Wissington Uplands, Nayland, Colchester, CO6 4JQ. DoB: February 1963, British

Joseph Edward Kasputys Director. Address: 398 Simon Willard Road, Concord, Massachusetts, 01742, Usa. DoB: August 1936, American

Keith David Ward Director. Address: The Chase Common Lane, Kings Langley, Hertfordshire, WD4 8BL. DoB: April 1960, British

Jobs in Datastream vacancies. Career and practice on Datastream. Working and traineeship

Welder. From GBP 1400

Engineer. From GBP 2600

Assistant. From GBP 1200

Helpdesk. From GBP 1300

Driver. From GBP 1700

Package Manager. From GBP 2400

Package Manager. From GBP 2300

Other personal. From GBP 1500

Responds for Datastream on FaceBook

Read more comments for Datastream. Leave a respond Datastream in social networks. Datastream on Facebook and Google+, LinkedIn, MySpace

Address Datastream on google map

Other similar UK companies as Datastream: Sweeney Estates Limited | Maltman Property Limited | 36 The Mall Residents Limited | Alton Property Partners Limited | Neustadt Court Management Limited

Datastream with Companies House Reg No. 01213031 has been operating on the market for fourty one years. This Private Unlimited Company is officially located at The Thomson Reuters Building South Colonnade, Canary Wharf , London and its area code is E14 5EP. The firm SIC and NACE codes are 99999 meaning Dormant Company. The firm's most recent filings cover the period up to Tuesday 31st December 2013 and the latest annual return was released on Monday 30th June 2014.

In order to meet the requirements of their client base, the firm is continually being taken care of by a body of two directors who are Helen Elizabeth Campbell and David Martin Mitchley. Their support has been of extreme importance to the firm since 2013-06-28. Furthermore, the managing director's efforts are regularly backed by a secretary - Carla O'hanlon, from who joined the firm in July 2011.